Search icon

TAKIFHU ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TAKIFHU ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKIFHU ASSOCIATES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2012 (13 years ago)
Document Number: L12000048682
FEI/EIN Number 45-5016455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3389 Sheridan Street, #11, Hollywood, FL, 33021, US
Mail Address: 3389 Sheridan Street, #11, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073870333 2012-04-11 2013-06-07 12221 W DIXIE HWY, NORTH MIAMI, FL, 331615427, US 12221 W DIXIE HWY, NORTH MIAMI, FL, 331615427, US

Contacts

Phone +1 305-255-1045

Authorized person

Name GEORGE FERNANDEZ
Role MANAGER
Phone 3052551045

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Ginsparg Norman Agent 4340 Sheridan ST., #102, Hollywood, FL, 33021
ADIRHU ASSOCIATES LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052417 GRAMERCY PARK NURSING CENTER EXPIRED 2012-06-05 2017-12-31 - 12221 WEST DIXIE HWY, NORTH MIAMI, FL, 33161
G12000037684 SOUTH DADE NURSING AND REHABILITATION CENTER EXPIRED 2012-04-20 2017-12-31 - 12221 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Ginsparg, Norman -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4340 Sheridan ST., #102, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3389 Sheridan Street, #11, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-03-19 3389 Sheridan Street, #11, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001014134 TERMINATED 1000000451435 MIAMI-DADE 2013-05-17 2023-05-29 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State